Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LAING O'ROURKE (HONG KONG) LIMITED
Company Information for

LAING O'ROURKE (HONG KONG) LIMITED

Bridge Place Anchor Boulevard, Admirals Park Crossways, Dartford, KENT, DA2 6SN,
Company Registration Number
02821952
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Laing O'rourke (hong Kong) Ltd
LAING O'ROURKE (HONG KONG) LIMITED was founded on 1993-05-21 and has its registered office in Dartford. The organisation's status is listed as "Active - Proposal to Strike off". Laing O'rourke (hong Kong) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
LAING O'ROURKE (HONG KONG) LIMITED
 
Legal Registered Office
Bridge Place Anchor Boulevard
Admirals Park Crossways
Dartford
KENT
DA2 6SN
Other companies in DA2
 
Previous Names
BARCLAY MOWLEM (HONG KONG) LIMITED30/10/2006
Filing Information
Company Number 02821952
Company ID Number 02821952
Date formed 1993-05-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2021-03-31
Account next due 31/12/2022
Latest return 01/02/2016
Return next due 01/03/2017
Type of accounts SMALL
Last Datalog update: 2023-08-23 06:07:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LAING O'ROURKE (HONG KONG) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of LAING O'ROURKE (HONG KONG) LIMITED

Current Directors
Officer Role Date Appointed
ROBERT EDWARD TURNER
Company Secretary 2016-06-29
PATRICK KEVIN MCDEVITT
Director 2011-04-18
ALEXANDER STEWART MCINTYRE
Director 2015-05-27
CATHAL HALLIGAN O'ROURKE
Director 2013-10-08
Previous Officers
Officer Role Date Appointed Date Resigned
TERESA ANN STYANT
Company Secretary 2010-05-28 2016-06-29
CALLUM MITCHELL TUCKETT
Director 2013-04-10 2016-02-18
ANDREW CROMPTON
Director 2014-06-04 2016-01-27
RAYMOND GABRIEL O'ROURKE
Director 2006-12-08 2015-05-27
DECLAN JAMES MCGEENEY
Director 2012-02-21 2014-06-04
DAVID GRAEME STEWART
Director 2012-12-04 2013-10-08
MICHAEL GRANT ROBINS
Director 2010-11-01 2013-04-10
ANNA MARIE STEWART
Director 2010-03-22 2013-04-10
DAVID ANDREW WILSON
Director 2010-11-01 2011-02-10
MATTHEW FURRER
Director 2006-12-08 2010-12-20
CLIVE WILLIAM PRICE MCKENZIE
Company Secretary 2006-10-01 2010-05-28
IAIN DONALD FERGUSON
Director 2006-12-08 2010-03-22
DAVID HUGH GOODMAN
Director 2001-01-25 2007-01-31
CARILLION SECRETARIAT LIMITED
Company Secretary 1998-10-01 2006-10-01
CARILLION MANAGEMENT LIMITED
Director 2005-04-22 2006-10-01
DOUGLAS JOHN RIDLEY
Director 1993-08-16 2006-10-01
SIMON NEIL VIVIAN
Director 2005-05-03 2006-06-30
DAVID CHARLES HUDSON
Director 1993-08-16 2006-06-23
PAUL RICHARD MAINWARING
Director 2005-05-31 2006-05-23
GERALD THORNTON BROWN
Director 1998-10-01 2005-05-31
SIR JOHN CHRISTOPHER GAINS
Director 2000-11-16 2005-04-22
TIBOR MINAROVIC
Director 2000-11-16 2004-12-13
RAYMOND JOHN TURNELL
Director 1994-01-17 2000-09-29
BRIAN STEPHEN RICHARDS
Director 1993-08-16 1999-05-26
FRANK ALFRED JOHN TARRANT
Director 1993-05-21 1998-10-07
FRANK ALFRED JOHN TARRANT
Company Secretary 1993-05-21 1998-10-01
DAVID JOHN BOOTH
Director 1993-05-21 1996-10-31
CHRISTOPHER DECCAN LOCK
Director 1993-08-16 1993-09-22
LONDON LAW SERVICES LIMITED
Nominated Secretary 1993-05-21 1993-05-21
LONDON LAW SERVICES LIMITED
Nominated Director 1993-05-21 1993-05-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALEXANDER STEWART MCINTYRE EXPLORE LIVING SOUTH EAST LIMITED Director 2017-05-31 CURRENT 2004-10-13 Active - Proposal to Strike off
ALEXANDER STEWART MCINTYRE O'ROURKE CIVIL & STRUCTURAL ENGINEERING LIMITED Director 2016-12-20 CURRENT 1977-08-01 Active
ALEXANDER STEWART MCINTYRE BYLOR SERVICES LIMITED Director 2016-11-09 CURRENT 2016-11-09 Active
ALEXANDER STEWART MCINTYRE FBLOR (WEST HAM LANE) LIMITED Director 2016-08-31 CURRENT 2005-04-28 Dissolved 2017-10-24
ALEXANDER STEWART MCINTYRE OILFAB GROUP LIMITED (THE) Director 2016-07-01 CURRENT 1976-12-31 Dissolved 2017-09-12
ALEXANDER STEWART MCINTYRE EXPLORE INVESTMENTS LIMITED Director 2016-07-01 CURRENT 2005-06-24 Active
ALEXANDER STEWART MCINTYRE EXPLORE LIVING (NO. 1) LIMITED Director 2016-07-01 CURRENT 2005-10-07 Active - Proposal to Strike off
ALEXANDER STEWART MCINTYRE EXPLORE LIVING BALLS PARK LIMITED Director 2016-07-01 CURRENT 2001-01-11 Active
ALEXANDER STEWART MCINTYRE EXPLORE CAPITAL LIMITED Director 2016-07-01 CURRENT 2004-10-13 Active
ALEXANDER STEWART MCINTYRE ELLIS MECHANICAL SERVICES LIMITED Director 2016-03-30 CURRENT 1969-10-02 Active
ALEXANDER STEWART MCINTYRE LAING O'ROURKE INFRASTRUCTURE LIMITED Director 2016-03-30 CURRENT 2001-10-23 Active
ALEXANDER STEWART MCINTYRE EXPLORE LIVING PROPERTY MANAGEMENT LIMITED Director 2016-03-30 CURRENT 2005-10-19 Active - Proposal to Strike off
ALEXANDER STEWART MCINTYRE PORTFOLIO SOLUTIONS (NORTHERN IRELAND) LIMITED Director 2016-03-30 CURRENT 2002-02-01 Active
ALEXANDER STEWART MCINTYRE LAING O'ROURKE DELIVERY LIMITED Director 2016-03-30 CURRENT 2001-10-23 Active
ALEXANDER STEWART MCINTYRE COVENTRY URBAN REGENERATION LIMITED Director 2016-03-30 CURRENT 2007-09-17 Active - Proposal to Strike off
ALEXANDER STEWART MCINTYRE CELLENCE PLUS LIMITED Director 2016-03-30 CURRENT 2008-10-17 Active - Proposal to Strike off
ALEXANDER STEWART MCINTYRE LAING O'ROURKE HOLDINGS LIMITED Director 2016-03-30 CURRENT 2001-05-23 Active
ALEXANDER STEWART MCINTYRE CLM DELIVERY PARTNER LIMITED Director 2016-02-17 CURRENT 2006-04-26 Active
ALEXANDER STEWART MCINTYRE EXPLORE DEVELOPMENT MANAGEMENT LIMITED Director 2016-01-26 CURRENT 2007-02-16 Active
ALEXANDER STEWART MCINTYRE CROWN HOUSE TECHNOLOGIES LIMITED Director 2015-12-18 CURRENT 2004-03-24 Active
ALEXANDER STEWART MCINTYRE O'ROURKE LIMITED Director 2015-08-12 CURRENT 2001-07-02 Dissolved 2017-08-15
ALEXANDER STEWART MCINTYRE LAING MANAGEMENT (SCOTLAND) LIMITED Director 2015-08-12 CURRENT 1981-08-04 Dissolved 2017-09-12
ALEXANDER STEWART MCINTYRE DOVE BROTHERS LIMITED Director 2015-08-12 CURRENT 1980-10-09 Active - Proposal to Strike off
ALEXANDER STEWART MCINTYRE LAING O'ROURKE GROUP SERVICES LIMITED Director 2015-08-12 CURRENT 2001-10-23 Active - Proposal to Strike off
ALEXANDER STEWART MCINTYRE CARDIFF BAY INFRASTRUCTURE COMPANY LIMITED Director 2015-08-12 CURRENT 2003-11-21 Active - Proposal to Strike off
ALEXANDER STEWART MCINTYRE LAING O'ROURKE RETAIL INVESTMENTS LIMITED Director 2015-08-12 CURRENT 2004-02-24 Active
ALEXANDER STEWART MCINTYRE O.C. SUMMERS LIMITED Director 2015-08-12 CURRENT 1970-01-01 Active
ALEXANDER STEWART MCINTYRE O'ROURKE CIVIL ENGINEERING LIMITED Director 2015-08-12 CURRENT 1993-04-16 Active
ALEXANDER STEWART MCINTYRE LAING CONSTRUCTION LIMITED Director 2015-08-12 CURRENT 1995-06-29 Active
ALEXANDER STEWART MCINTYRE LAING LIMITED Director 2015-08-12 CURRENT 1998-09-24 Active
ALEXANDER STEWART MCINTYRE LAING O'ROURKE PROPERTIES (ERITH) LIMITED Director 2015-08-12 CURRENT 2002-09-10 Active
ALEXANDER STEWART MCINTYRE JOHN LAING CONSTRUCTION LIMITED Director 2015-08-12 CURRENT 1920-12-21 Active
ALEXANDER STEWART MCINTYRE LAING ENGINEERING LIMITED Director 2015-08-12 CURRENT 1981-01-26 Active
ALEXANDER STEWART MCINTYRE LAING MANAGEMENT LIMITED Director 2015-08-12 CURRENT 1980-04-01 Active
ALEXANDER STEWART MCINTYRE LAING O'ROURKE NA LIMITED Director 2015-05-27 CURRENT 2004-02-24 Dissolved 2017-08-15
ALEXANDER STEWART MCINTYRE EXPLORE INVESTMENTS (NO.1) LIMITED Director 2015-05-27 CURRENT 2006-06-02 Active - Proposal to Strike off
ALEXANDER STEWART MCINTYRE MARAVALE INVESTMENTS (UK) LIMITED Director 2015-05-27 CURRENT 1991-07-24 Active - Proposal to Strike off
ALEXANDER STEWART MCINTYRE O'ROURKE INVESTMENTS LIMITED Director 2015-05-27 CURRENT 1993-06-02 Active
ALEXANDER STEWART MCINTYRE LAING O'ROURKE PLC. Director 2015-05-27 CURRENT 2001-05-23 Active
ALEXANDER STEWART MCINTYRE LAING O'ROURKE SERVICES LIMITED Director 2015-05-27 CURRENT 2002-02-01 Active
ALEXANDER STEWART MCINTYRE O'ROURKE INVESTMENTS HOLDINGS (UK) LIMITED Director 2015-05-27 CURRENT 2004-06-14 Active
ALEXANDER STEWART MCINTYRE JOHN LAING INTERNATIONAL LIMITED Director 2015-05-27 CURRENT 1959-03-16 Active
ALEXANDER STEWART MCINTYRE ANCHOR BOULEVARD LIMITED Director 2015-05-27 CURRENT 2001-03-02 Active
ALEXANDER STEWART MCINTYRE EXPLORE LIVING LIMITED Director 2015-05-27 CURRENT 2005-03-18 Active
ALEXANDER STEWART MCINTYRE COF (GENERAL PARTNER) LIMITED Director 2009-03-09 CURRENT 2009-01-29 Dissolved 2014-02-14
ALEXANDER STEWART MCINTYRE IMAGINE HOMES LIMITED Director 2007-07-27 CURRENT 2003-05-23 Dissolved 2014-08-01
ALEXANDER STEWART MCINTYRE IMAGINE HOMES HOLDINGS LIMITED Director 2007-07-27 CURRENT 2007-06-29 Dissolved 2015-02-06

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-08-29SECOND GAZETTE not voluntary dissolution
2023-06-13FIRST GAZETTE notice for voluntary strike-off
2023-03-01Application to strike the company off the register
2023-02-28FIRST GAZETTE notice for compulsory strike-off
2023-02-27Resolutions passed:<ul><li>Resolution Strike off the register 01/12/2022</ul>
2022-05-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2022-04-01CS01CONFIRMATION STATEMENT MADE ON 01/04/22, WITH UPDATES
2022-03-11DISS40Compulsory strike-off action has been discontinued
2022-03-08GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-01-14Resolutions passed:<ul><li>Resolution Interim dividend 11/01/2022<li>Resolution reduction in capital</ul>
2022-01-14Resolutions passed:<ul><li>Resolution Interim dividend 11/01/2022<li>Resolution reduction in capital</ul>
2022-01-14Solvency Statement dated 12/01/22
2022-01-14Solvency Statement dated 12/01/22
2022-01-14Statement by Directors
2022-01-14Statement of capital on GBP 1
2022-01-14Statement of capital on GBP 1
2022-01-14SH19Statement of capital on 2022-01-14 GBP 1
2022-01-14SH20Statement by Directors
2022-01-14CAP-SSSolvency Statement dated 12/01/22
2022-01-14RES13
  • Interim dividend 11/01/2022
  • Resolution of reduction in issued share capital'>Resolutions passed:
    • Interim dividend 11/01/2022
    • Resolution of reduction in issued share capital
  • 2021-05-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
    2021-04-22PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RAYMOND GABRIEL O'ROURKE
    2021-04-22PSC07CESSATION OF JAMES FAIRWEATHER EDMONDSON AS A PERSON OF SIGNIFICANT CONTROL
    2021-03-12CS01CONFIRMATION STATEMENT MADE ON 12/03/21, WITH NO UPDATES
    2020-12-18AP01DIRECTOR APPOINTED MRS ROWAN CLARE BAKER
    2020-12-18TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER STEWART MCINTYRE
    2020-03-25CS01CONFIRMATION STATEMENT MADE ON 25/03/20, WITH NO UPDATES
    2019-10-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
    2019-03-29CS01CONFIRMATION STATEMENT MADE ON 22/03/19, WITH UPDATES
    2019-02-20AAFULL ACCOUNTS MADE UP TO 31/03/18
    2018-11-02SH20Statement by Directors
    2018-11-02SH19Statement of capital on 2018-11-02 GBP 156,131
    2018-11-02CAP-SSSolvency Statement dated 17/10/18
    2018-11-02RES06
  • Resolution of reduction in issued share capital'>Resolutions passed:
    • Resolution of reduction in issued share capital
  • 2018-03-22PSC09Withdrawal of a person with significant control statement on 2018-03-22
    2018-03-12LATEST SOC12/03/18 STATEMENT OF CAPITAL;GBP 1691475
    2018-03-12CS01CONFIRMATION STATEMENT MADE ON 09/03/18, WITH UPDATES
    2018-03-12PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES FAIRWEATHER EDMONDSON
    2018-03-08AAFULL ACCOUNTS MADE UP TO 31/03/17
    2017-07-19CH01Director's details changed for Cathal Halligan O'rourke on 2017-07-19
    2017-03-08LATEST SOC08/03/17 STATEMENT OF CAPITAL;GBP 1691475
    2017-03-08CS01CONFIRMATION STATEMENT MADE ON 08/03/17, WITH UPDATES
    2017-01-09AAFULL ACCOUNTS MADE UP TO 31/03/16
    2016-08-15CH01Director's details changed for Stewart Alexander Mcintyre on 2015-05-27
    2016-07-01AP03Appointment of Robert Edward Turner as company secretary on 2016-06-29
    2016-06-30TM02Termination of appointment of Teresa Ann Styant on 2016-06-29
    2016-04-22AAFULL ACCOUNTS MADE UP TO 31/03/15
    2016-03-02TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW CROMPTON
    2016-02-24TM01APPOINTMENT TERMINATED, DIRECTOR CALLUM MITCHELL TUCKETT
    2016-02-08LATEST SOC08/02/16 STATEMENT OF CAPITAL;GBP 1691475
    2016-02-08AR0101/02/16 ANNUAL RETURN FULL LIST
    2015-06-26CH01Director's details changed for Stewart Alexander Mcintyre on 2015-05-27
    2015-06-12AP01DIRECTOR APPOINTED STEWART MCINTYRE
    2015-06-11TM01APPOINTMENT TERMINATED, DIRECTOR RAYMOND GABRIEL O'ROURKE
    2015-03-01LATEST SOC01/03/15 STATEMENT OF CAPITAL;GBP 1691475
    2015-03-01AR0101/02/15 ANNUAL RETURN FULL LIST
    2014-12-28AAFULL ACCOUNTS MADE UP TO 31/03/14
    2014-06-06AP01DIRECTOR APPOINTED MR ANDREW CROMPTON
    2014-06-06TM01APPOINTMENT TERMINATED, DIRECTOR DECLAN MCGEENEY
    2014-02-13LATEST SOC13/02/14 STATEMENT OF CAPITAL;GBP 1691475
    2014-02-13AR0101/02/14 FULL LIST
    2013-12-16AAFULL ACCOUNTS MADE UP TO 31/03/13
    2013-10-16AP01DIRECTOR APPOINTED CATHAL HALLIGAN O'ROURKE
    2013-10-16TM01APPOINTMENT TERMINATED, DIRECTOR DAVID STEWART
    2013-04-29AP01DIRECTOR APPOINTED MR CALLUM MITCHELL TUCKETT
    2013-04-18TM01APPOINTMENT TERMINATED, DIRECTOR ANNA STEWART
    2013-04-18TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL ROBINS
    2013-02-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL GRANT ROBINS / 18/02/2013
    2013-02-04AR0101/02/13 FULL LIST
    2012-12-19AAFULL ACCOUNTS MADE UP TO 31/03/12
    2012-12-11AP01DIRECTOR APPOINTED DAVID GRAEME STEWART
    2012-02-22AP01DIRECTOR APPOINTED DECLAN JAMES MCGEENEY
    2012-02-02AR0101/02/12 FULL LIST
    2011-12-30AAFULL ACCOUNTS MADE UP TO 31/03/11
    2011-08-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNA MARIE STEWART / 31/08/2011
    2011-08-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL GRANT ROBINS / 31/08/2011
    2011-08-02CH01DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND GABRIEL O'ROURKE / 01/08/2011
    2011-04-20AP01DIRECTOR APPOINTED MR PATRICK KEVIN MCDEVITT
    2011-02-24TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WILSON
    2011-02-23AR0101/02/11 FULL LIST
    2011-02-23AP01DIRECTOR APPOINTED MR DAVID ANDREW WILSON
    2011-02-23AP01DIRECTOR APPOINTED MR MICHAEL ROBINS
    2011-02-23TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW FURRER
    2010-12-08AAFULL ACCOUNTS MADE UP TO 31/03/10
    2010-06-18AP03SECRETARY APPOINTED TERESA ANN STYANT
    2010-06-18TM02APPOINTMENT TERMINATED, SECRETARY CLIVE MCKENZIE
    2010-03-24AP01DIRECTOR APPOINTED ANNA MARIE STEWART
    2010-03-24TM01APPOINTMENT TERMINATED, DIRECTOR IAIN FERGUSON
    2010-02-17AR0101/02/10 FULL LIST
    2010-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW FURRER / 12/02/2010
    2010-01-09AAFULL ACCOUNTS MADE UP TO 31/03/09
    2009-02-11363aRETURN MADE UP TO 01/02/09; FULL LIST OF MEMBERS
    2009-01-30AAFULL ACCOUNTS MADE UP TO 31/03/08
    2008-04-30AAFULL ACCOUNTS MADE UP TO 31/03/07
    2008-02-08363aRETURN MADE UP TO 01/02/08; FULL LIST OF MEMBERS
    2007-11-29ELRESS366A DISP HOLDING AGM 02/04/07
    2007-11-29ELRESS386 DISP APP AUDS 02/04/07
    2007-11-29RES13APPT AUD 02/04/07
    2007-06-28288aNEW DIRECTOR APPOINTED
    2007-06-28363aRETURN MADE UP TO 01/02/07; FULL LIST OF MEMBERS
    2007-03-28353LOCATION OF REGISTER OF MEMBERS
    2007-03-28190LOCATION OF DEBENTURE REGISTER
    2007-03-24288bDIRECTOR RESIGNED
    2007-03-09225ACC. REF. DATE EXTENDED FROM 31/12/06 TO 31/03/07
    2007-01-11287REGISTERED OFFICE CHANGED ON 11/01/07 FROM: 24 BIRCH STREET WOLVERHAMPTON WEST MIDLANDS WV1 4HY
    2007-01-03288aNEW DIRECTOR APPOINTED
    2006-12-19288aNEW DIRECTOR APPOINTED
    2006-12-15288bDIRECTOR RESIGNED
    2006-12-15288aNEW SECRETARY APPOINTED
    2006-12-15288bDIRECTOR RESIGNED
    2006-12-15288bSECRETARY RESIGNED
    2006-12-01288cDIRECTOR'S PARTICULARS CHANGED
    2006-11-16288bDIRECTOR RESIGNED
    2006-11-14288cSECRETARY'S PARTICULARS CHANGED
    2006-11-14288cDIRECTOR'S PARTICULARS CHANGED
    2006-11-03MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
    2006-11-02AAFULL ACCOUNTS MADE UP TO 31/12/05
    2006-10-30CERTNMCOMPANY NAME CHANGED BARCLAY MOWLEM (HONG KONG) LIMIT ED CERTIFICATE ISSUED ON 30/10/06
    Industry Information
    SIC/NAIC Codes
    99 - Activities of extraterritorial organisations and bodies
    -
    99999 - Dormant Company




    Licences & Regulatory approval
    We could not find any licences issued to LAING O'ROURKE (HONG KONG) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
    Share this page on Facebook
    Risks
    Legal Notices
    No legal notices or events such as winding-up orders or proposals to strike-off have been issued
    Fines / Sanctions
    No fines or sanctions have been issued against LAING O'ROURKE (HONG KONG) LIMITED
    Liabilities
    Mortgages / Charges
    Total # Mortgages/Charges 0
    Mortgages/Charges outstanding 0
    Mortgages Partially Satisifed 0
    Mortgages Satisfied/Paid 0
    Details of Mortgagee Charges
    LAING O'ROURKE (HONG KONG) LIMITED does not have any mortgage charges so there is no mortgagee data available

      Average Max
    MortgagesNumMortCharges0.4798
    MortgagesNumMortOutstanding0.2198
    MortgagesNumMortPartSatisfied0.0030
    MortgagesNumMortSatisfied0.2795
    MortgagesNumMortCharges0.5698
    MortgagesNumMortOutstanding0.2195
    MortgagesNumMortPartSatisfied0.003
    MortgagesNumMortSatisfied0.3598

    This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

    Intangible Assets
    Patents
    We have not found any records of LAING O'ROURKE (HONG KONG) LIMITED registering or being granted any patents
    Domain Names
    We do not have the domain name information for LAING O'ROURKE (HONG KONG) LIMITED
    Trademarks
    We have not found any records of LAING O'ROURKE (HONG KONG) LIMITED registering or being granted any trademarks
    Income
    Government Income
    We have not found government income sources for LAING O'ROURKE (HONG KONG) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

    The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as LAING O'ROURKE (HONG KONG) LIMITED are:

    SERCO PUBLIC SERVICES LIMITED £ 9,957,398
    APOLLO MAINTAIN LIMITED £ 8,090,732
    CHARTWELLS LIMITED £ 4,475,978
    DHAND HATCHARD DAVIES LIMITED £ 2,559,192
    BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
    CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
    BLUE MENU LIMITED £ 1,957,210
    HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
    KIER SOUTHERN LIMITED £ 1,191,889
    DISSOLVEIT LIMITED £ 1,172,991
    O2 (UK) LIMITED £ 119,409,011
    TARMAC LIMITED £ 100,830,460
    MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
    APOLLO MAINTAIN LIMITED £ 43,426,450
    GB OILS LIMITED £ 40,294,510
    NEWCO FIVE LIMITED £ 38,881,458
    CARLTON FUELS LIMITED £ 37,946,531
    NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
    MODUS FM LIMITED £ 34,235,445
    VODAFONE CORPORATE LIMITED £ 34,032,189
    O2 (UK) LIMITED £ 119,409,011
    TARMAC LIMITED £ 100,830,460
    MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
    APOLLO MAINTAIN LIMITED £ 43,426,450
    GB OILS LIMITED £ 40,294,510
    NEWCO FIVE LIMITED £ 38,881,458
    CARLTON FUELS LIMITED £ 37,946,531
    NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
    MODUS FM LIMITED £ 34,235,445
    VODAFONE CORPORATE LIMITED £ 34,032,189
    O2 (UK) LIMITED £ 119,409,011
    TARMAC LIMITED £ 100,830,460
    MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
    APOLLO MAINTAIN LIMITED £ 43,426,450
    GB OILS LIMITED £ 40,294,510
    NEWCO FIVE LIMITED £ 38,881,458
    CARLTON FUELS LIMITED £ 37,946,531
    NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
    MODUS FM LIMITED £ 34,235,445
    VODAFONE CORPORATE LIMITED £ 34,032,189
    Outgoings
    Business Rates/Property Tax
    No properties were found where LAING O'ROURKE (HONG KONG) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
    • The council hasnt published the data
    • We havent found or been able to process the councils data
    • The company is part of a group of companies and another company in the group is liable for business rates
    • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
    • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
    Government Grants / Awards
    Technology Strategy Board Awards
    The Technology Strategy Board has not awarded LAING O'ROURKE (HONG KONG) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
    European Union CORDIS Awards
    The European Union has not awarded LAING O'ROURKE (HONG KONG) LIMITED any grants or awards.
    Ownership
      We could not find any group structure information
      Is this data useful to you?
      If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
      Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
      Need more information?
      We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.